Advanced company searchLink opens in new window

ZYGO LTD

Company number 03833696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2014 SH03 Purchase of own shares.
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 10,002
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 9,002
12 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 9,002
11 Nov 2014 AD01 Registered office address changed from 35 Beach Station Road Felixstowe Suffolk IP11 2EY United Kingdom to 35 Beach Station Road Felixstowe Suffolk IP11 2EY on 11 November 2014
11 Nov 2014 AD01 Registered office address changed from International House Beach Station Road Felixstowe Suffolk IP11 2EY to 35 Beach Station Road Felixstowe Suffolk IP11 2EY on 11 November 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 9,002
21 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
14 Jan 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
01 Nov 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jan 2010 TM01 Termination of appointment of Keith Borroughs as a director
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Sep 2009 363a Return made up to 31/08/09; full list of members
21 Sep 2009 288c Director's change of particulars / keith borroughs / 01/08/2007
04 Nov 2008 363a Return made up to 31/08/08; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Nov 2007 363a Return made up to 31/08/07; full list of members